Old Hertford Raod
Hatfield
Hertfordshire
AL9 5EX
Director Name | William Derbyshire |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2001(21 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX |
Director Name | Mrs Sandra Simpkins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(24 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Smallford Farm Colney Heath Lane St. Albans Hertfordshire AL4 0TP |
Director Name | Mr Michael James Edward Moggan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(33 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Cedit Controller |
Country of Residence | England |
Correspondence Address | Bishops Court 17a The Broadway Old Hatfield Hertfordshire AL9 5HZ |
Director Name | Mr Alessandro Marsili |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bishops Court 17a The Broadway Old Hatfield Hertfordshire AL9 5HZ |
Secretary Name | Herts Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2012(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Bishops Court 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Director Name | Mr Charles William Constable |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 1994) |
Role | Retired |
Correspondence Address | 16 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX |
Director Name | Mrs Joan Lucius |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 May 2001) |
Role | Retired |
Correspondence Address | 11 Newlands Old Hertford Road Hatfield Herts AL9 5EX |
Director Name | Miss Sheila Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 1996) |
Role | Civil Servant |
Correspondence Address | 8 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX |
Secretary Name | Mrs Joan Lucius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 May 2001) |
Role | Company Director |
Correspondence Address | 11 Newlands Old Hertford Road Hatfield Herts AL9 5EX |
Director Name | Selvakumar Rasanayakam |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1998) |
Role | Optician Dispensing |
Correspondence Address | 15 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX |
Director Name | Sydney Moore |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2001) |
Role | Retired |
Correspondence Address | 6 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX |
Director Name | Linda George |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 2004) |
Role | Retail Manager |
Correspondence Address | 16 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX |
Director Name | Stephen Thomas George |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 2004) |
Role | Police Officer |
Correspondence Address | 16 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX |
Secretary Name | Stephen Thomas George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(21 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2001) |
Role | Police Officer |
Correspondence Address | 16 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX |
Secretary Name | Mrs Dianne Louise Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 March 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Bishops Court 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Registered Address | Georgian House 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20 |
Current Liabilities | £610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
25 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
16 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
17 February 2023 | Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 (1 page) |
17 February 2023 | Termination of appointment of Herts Property Management Limited as a secretary on 14 February 2023 (1 page) |
17 February 2023 | Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 (2 pages) |
19 August 2022 | Appointment of Mr Alessandro Marsili as a director on 19 August 2022 (2 pages) |
1 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
2 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
28 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
13 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
12 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Register(s) moved to registered office address (1 page) |
7 March 2013 | Register(s) moved to registered office address (1 page) |
22 October 2012 | Appointment of Mr Michael James Edward Moggan as a director (2 pages) |
22 October 2012 | Appointment of Mr Michael James Edward Moggan as a director (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Dianne Gray as a secretary (1 page) |
12 March 2012 | Termination of appointment of Dianne Gray as a secretary (1 page) |
12 March 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
22 March 2011 | Register(s) moved to registered office address (1 page) |
22 March 2011 | Register(s) moved to registered office address (1 page) |
22 March 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Elizabeth Mary Carter on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Sandra Simpkins on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Elizabeth Mary Carter on 10 March 2010 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Sandra Simpkins on 10 March 2010 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (12 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (12 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 March 2008 | Return made up to 06/03/08; full list of members (7 pages) |
18 March 2008 | Return made up to 06/03/08; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 March 2007 | Return made up to 06/03/07; change of members (7 pages) |
14 March 2007 | Return made up to 06/03/07; change of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
22 March 2005 | Return made up to 17/03/05; change of members
|
22 March 2005 | Return made up to 17/03/05; change of members
|
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 26/03/04; no change of members (8 pages) |
2 April 2004 | Return made up to 26/03/04; no change of members (8 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 April 2003 | Return made up to 26/03/03; full list of members (15 pages) |
25 April 2003 | Return made up to 26/03/03; full list of members (15 pages) |
24 April 2002 | Return made up to 26/03/02; change of members (7 pages) |
24 April 2002 | Return made up to 26/03/02; change of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 11 newlands old hertford road hatfield herts AL9 5EX (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 11 newlands old hertford road hatfield herts AL9 5EX (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Return made up to 26/03/01; change of members (7 pages) |
23 April 2001 | Return made up to 26/03/01; change of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
21 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
16 April 2000 | Return made up to 26/03/00; full list of members
|
16 April 2000 | Return made up to 26/03/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
19 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
15 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 March 1997 | Return made up to 26/03/97; change of members (6 pages) |
24 March 1997 | Return made up to 26/03/97; change of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |